About

Registered Number: 06135050
Date of Incorporation: 02/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (5 years and 8 months ago)
Registered Address: 4-5 Baltic Street East, London, EC1Y 0UJ

 

Based in London, Union Scaffolding Ltd was registered on 02 March 2007, it has a status of "Dissolved". This business has one director listed as Hills, Caroline Jane. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLS, Caroline Jane 02 March 2007 31 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ14 - N/A 23 May 2019
LIQ03 - N/A 04 February 2019
LIQ03 - N/A 08 January 2018
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 06 December 2016
4.20 - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2016
LIQ MISC RES - N/A 06 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 05 May 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
353 - Register of members 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.